Road Bear Nz Limited was launched on 05 Nov 1975 and issued a number of 9429040251561. The registered LTD company has been supervised by 9 directors: Grant Webster - an active director whose contract started on 12 Dec 2008,
Mark Stephen Davis - an inactive director whose contract started on 28 Feb 2014 and was terminated on 15 Oct 2018,
Ian Edwin Lewington - an inactive director whose contract started on 17 Aug 2005 and was terminated on 28 Feb 2014,
Trevor Hall - an inactive director whose contract started on 02 Nov 2006 and was terminated on 05 Dec 2008,
Grant Gareth Webster - an inactive director whose contract started on 03 Apr 2006 and was terminated on 02 Nov 2006.
As stated in BizDb's database (last updated on 22 Apr 2024), this company registered 1 address: Level 1, 83 Beach Rd, Auckland (type: physical, registered).
Up to 30 Mar 2009, Road Bear Nz Limited had been using Level 2, Citigroup Centre, 23 Customs St East, Auckland as their registered address.
BizDb found old names used by this company: from 04 Apr 2002 to 15 Dec 2010 they were named Fiordland Cruises Limited, from 19 Mar 2002 to 04 Apr 2002 they were named Fiordland Cruises (2002) Limited and from 05 Nov 1975 to 19 Mar 2002 they were named Fiordland Cruises Limited.
A total of 64147735 shares are allocated to 1 group (1 sole shareholder). In the first group, 64147735 shares are held by 1 entity, namely:
Tourism Holdings Limited (an entity) located at 83 Beach Road, Auckland postcode 1010.
Previous addresses
Address: Level 2, Citigroup Centre, 23 Customs St East, Auckland
Registered & physical address used from 04 Apr 2007 to 30 Mar 2009
Address: Level 9, 68 Shortland Street, Auckland
Physical address used from 15 Dec 1999 to 04 Apr 2007
Address: Level 8, National Mutual Centre, 37-41 Shortland Street, Auckland
Registered address used from 15 Dec 1999 to 04 Apr 2007
Address: Level 8, National Mutual Centre, 37-41 Shortland Street, Auckland
Physical address used from 15 Dec 1999 to 15 Dec 1999
Address: Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill
Registered address used from 10 Aug 1999 to 15 Dec 1999
Address: C/- Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill
Physical address used from 10 Aug 1999 to 15 Dec 1999
Address: Mcculloch & Partners, Cnr Spey & Kelvin Streets, Invercargill
Registered address used from 13 Dec 1996 to 10 Aug 1999
Address: Messrs Ernst & Whinney, Cargill Chambers, Cnr Spey & Kelvin Streets, Invercargill
Registered address used from 05 Dec 1994 to 13 Dec 1996
Address: -
Physical address used from 17 Feb 1992 to 10 Aug 1999
Basic Financial info
Total number of Shares: 64147735
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 64147735 | |||
Entity (NZ Limited Company) | Tourism Holdings Limited Shareholder NZBN: 9429039926081 |
83 Beach Road Auckland 1010 New Zealand |
05 Nov 1975 - |
Ultimate Holding Company
Grant Webster - Director
Appointment date: 12 Dec 2008
Address: Howick, Auckland, 2014 New Zealand
Address used since 11 Dec 2012
Mark Stephen Davis - Director (Inactive)
Appointment date: 28 Feb 2014
Termination date: 15 Oct 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 28 Feb 2014
Ian Edwin Lewington - Director (Inactive)
Appointment date: 17 Aug 2005
Termination date: 28 Feb 2014
Address: Oratia, Auckland, 0604 New Zealand
Address used since 11 Dec 2012
Trevor Hall - Director (Inactive)
Appointment date: 02 Nov 2006
Termination date: 05 Dec 2008
Address: Remuera, Auckland,
Address used since 02 Nov 2006
Grant Gareth Webster - Director (Inactive)
Appointment date: 03 Apr 2006
Termination date: 02 Nov 2006
Address: Rd1, Manukau,
Address used since 03 Apr 2006
Dennis Lawrence Pickup - Director (Inactive)
Appointment date: 22 Nov 2002
Termination date: 03 Apr 2006
Address: Auckland,
Address used since 22 Nov 2002
Keith Raymond Smith - Director (Inactive)
Appointment date: 22 Nov 2002
Termination date: 17 Aug 2005
Address: Mission Bay, Auckland,
Address used since 22 Nov 2002
Irene Rosslyn Barnes - Director (Inactive)
Appointment date: 27 Sep 1982
Termination date: 08 Nov 2002
Address: Manapouri,
Address used since 27 Sep 1982
Clifford Henry Barnes - Director (Inactive)
Appointment date: 27 Sep 1982
Termination date: 08 Nov 2002
Address: Manapouri,
Address used since 27 Sep 1982
Waitomo Caves Holdings Limited
Level 1
Waitomo Caves Limited
Level 1
Tourism Holdings Limited
Level 1
Unboxed Limited
801/85 Beach Road
Sovereign Star Investments Limited
211/85 Beach Road
Entomological Society Of Nz Incorporated
Nzac -landcare Research